SER-TEC SYSTEMS (MIDLANDS) LIMITED
REDDITCH

Hellopages » Worcestershire » Wychavon » B96 6TA

Company number 02953382
Status Active
Incorporation Date 27 July 1994
Company Type Private Limited Company
Address HOME FARM, STOCK GREEN, REDDITCH, WORCESTERSHIRE, B96 6TA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 27 July 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 100 . The most likely internet sites of SER-TEC SYSTEMS (MIDLANDS) LIMITED are www.sertecsystemsmidlands.co.uk, and www.ser-tec-systems-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Ser Tec Systems Midlands Limited is a Private Limited Company. The company registration number is 02953382. Ser Tec Systems Midlands Limited has been working since 27 July 1994. The present status of the company is Active. The registered address of Ser Tec Systems Midlands Limited is Home Farm Stock Green Redditch Worcestershire B96 6ta. The company`s financial liabilities are £96.01k. It is £-3.17k against last year. The cash in hand is £13.89k. It is £3.61k against last year. . SPROTT, Susan Joyce is a Secretary of the company. SPROTT, Caroline Helen Suzanne is a Director of the company. SPROTT, Ian is a Director of the company. SPROTT, Madeleine Alexandra is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


ser-tec systems (midlands) Key Finiance

LIABILITIES £96.01k
-4%
CASH £13.89k
+35%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SPROTT, Susan Joyce
Appointed Date: 30 August 1994

Director
SPROTT, Caroline Helen Suzanne
Appointed Date: 16 November 2008
37 years old

Director
SPROTT, Ian
Appointed Date: 30 August 1994
74 years old

Director
SPROTT, Madeleine Alexandra
Appointed Date: 16 November 2008
33 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 30 August 1994
Appointed Date: 27 July 1994

Nominee Director
BREWER, Kevin, Dr
Resigned: 30 August 1994
Appointed Date: 27 July 1994
73 years old

Persons With Significant Control

Mr Ian Sprott
Notified on: 2 July 2016
74 years old
Nature of control: Has significant influence or control

SER-TEC SYSTEMS (MIDLANDS) LIMITED Events

17 Aug 2016
Confirmation statement made on 27 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 August 2015
11 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

13 May 2015
Total exemption small company accounts made up to 31 August 2014
29 Jul 2014
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100

...
... and 51 more events
08 Sep 1994
Secretary resigned

08 Sep 1994
Director resigned

08 Sep 1994
Ad 30/08/94--------- £ si 1@1=1 £ ic 1/2

08 Sep 1994
Registered office changed on 08/09/94 from: c/o nationwide company services LIMITED, somerset house temple street birmingham B2 5DN

27 Jul 1994
Incorporation

SER-TEC SYSTEMS (MIDLANDS) LIMITED Charges

5 December 2008
Legal mortgage
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 10 aston court bromsgrove industrial park bromsgrove…
6 August 2008
Debenture
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…